Advanced company searchLink opens in new window

SOLAR REALISATIONS 2016 LTD

Company number 08113683

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 May 2021 GAZ2 Final Gazette dissolved following liquidation
08 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
22 Jan 2020 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020
03 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 2 August 2019
11 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 2 August 2018
25 Aug 2017 600 Appointment of a voluntary liquidator
03 Aug 2017 AM10 Administrator's progress report
03 Aug 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
01 Mar 2017 2.24B Administrator's progress report to 9 February 2017
30 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-20
30 Nov 2016 CONNOT Change of name notice
03 Nov 2016 2.23B Result of meeting of creditors
18 Oct 2016 2.17B Statement of administrator's proposal
18 Oct 2016 2.16B Statement of affairs with form 2.14B
01 Sep 2016 AD01 Registered office address changed from Units 1 2 and 3 the Alpha Centre Babbage Road Totnes Devon TQ9 5JA to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 1 September 2016
31 Aug 2016 2.12B Appointment of an administrator
27 Apr 2016 TM02 Termination of appointment of Jan James Alexander Anthony Gawel as a secretary on 2 February 2016
25 Apr 2016 TM01 Termination of appointment of Pieter Dhaen as a director on 25 April 2016
25 Apr 2016 TM01 Termination of appointment of Timothy Peter Giles Adams as a director on 25 April 2016
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
09 Mar 2016 AP01 Appointment of Mr David Inscoe as a director on 1 March 2016
25 Jan 2016 AA Full accounts made up to 31 December 2014
06 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
05 Aug 2015 CH01 Director's details changed for Mr Timothy Peter Giles Adams on 12 August 2014
05 Aug 2015 CH01 Director's details changed for Mr Pieter Dhaen on 12 August 2014